London
W1T 3BL
Director Name | Sheridan Scott Robert Gill |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 11 October 2022) |
Role | Architect |
Country of Residence | England |
Correspondence Address | 21 Coleherne Road London SW10 9BS |
Director Name | Gavin Barker |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 5 months (closed 11 October 2022) |
Role | Agent Manager |
Country of Residence | United Kingdom |
Correspondence Address | Furnace Farm House Bedgebury Road Goudhurst Cranbrook Kent TN17 2QZ |
Director Name | Mr Stuart MacDonald |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2007(1 week, 5 days after company formation) |
Appointment Duration | 15 years, 3 months (resigned 18 July 2022) |
Role | TV Producer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Burnage Court Lawrie Park Avenue London SE26 6HS |
Director Name | HAL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | HAL Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2007(same day as company formation) |
Correspondence Address | Hanover House 14 Hanover Square London W1S 1HP |
Secretary Name | L A International Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 September 2012) |
Correspondence Address | 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ |
Registered Address | 27 Mortimer Street London W1T 3BL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Gavin Hallum Barker 50.00% Ordinary |
---|---|
500 at £1 | John Scot Barrowman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £209,071 |
Cash | £113,038 |
Current Liabilities | £15,392 |
Latest Accounts | 30 April 2021 (2 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 April |
12 February 2021 | Confirmation statement made on 10 February 2021 with updates (4 pages) |
---|---|
16 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
29 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
20 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
23 January 2019 | Micro company accounts made up to 30 April 2018 (3 pages) |
20 February 2018 | Confirmation statement made on 10 February 2018 with updates (4 pages) |
2 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
2 October 2017 | Micro company accounts made up to 30 April 2017 (3 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
24 October 2016 | Total exemption small company accounts made up to 29 April 2016 (3 pages) |
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
28 January 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 29 April 2015 (3 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 29 April 2014 (3 pages) |
20 August 2014 | Director's details changed for Mr Stuart Macdonald on 14 August 2014 (2 pages) |
20 August 2014 | Director's details changed for Mr Stuart Macdonald on 14 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 27 Mortimer Street London W1T 3BL on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Gavin Barker on 14 August 2014 (2 pages) |
20 August 2014 | Registered office address changed from 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD to 27 Mortimer Street London W1T 3BL on 20 August 2014 (1 page) |
20 August 2014 | Director's details changed for Gavin Barker on 14 August 2014 (2 pages) |
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
26 February 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
29 January 2013 | Previous accounting period shortened from 30 April 2012 to 29 April 2012 (1 page) |
14 December 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 14 December 2012 (1 page) |
14 December 2012 | Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages) |
14 December 2012 | Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ on 14 December 2012 (1 page) |
14 December 2012 | Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages) |
14 December 2012 | Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages) |
14 December 2012 | Director's details changed for John Scot Barrowman on 12 September 2012 (2 pages) |
2 October 2012 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
2 October 2012 | Termination of appointment of L a International Management Limited as a secretary (1 page) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (7 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 30 April 2011 (3 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
14 April 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 April 2010 | Secretary's details changed for L a International Management Limited on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Sheridan Scott Robert Gill on 14 April 2010 (2 pages) |
14 April 2010 | Secretary's details changed for L a International Management Limited on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gavin Barker on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Gavin Barker on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Sheridan Scott Robert Gill on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Stuart Macdonald on 14 April 2010 (2 pages) |
14 April 2010 | Director's details changed for Stuart Macdonald on 14 April 2010 (2 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
14 April 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (6 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
9 November 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 May 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
28 May 2009 | Appointment terminated secretary hal management LIMITED (1 page) |
28 May 2009 | Secretary appointed l a international management LIMITED (2 pages) |
28 May 2009 | Secretary appointed l a international management LIMITED (2 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
19 May 2009 | Return made up to 11/04/09; full list of members (4 pages) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page) |
27 October 2008 | Registered office changed on 27/10/2008 from, hanover house, 14 hanover square, london, W1S 1HP (1 page) |
25 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
25 April 2008 | Return made up to 11/04/08; full list of members (6 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Director resigned (1 page) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | New director appointed (2 pages) |
24 May 2007 | Ad 23/04/07--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 May 2007 | Director resigned (1 page) |
4 May 2007 | Resolutions
|
4 May 2007 | Resolutions
|
11 April 2007 | Incorporation (15 pages) |
11 April 2007 | Incorporation (15 pages) |